KNIGHTWOOD MANAGEMENT LIMITED

North House North House, Poole, BH14 0LT, Dorset, England
StatusACTIVE
Company No.02349956
CategoryPrivate Limited Company
Incorporated20 Feb 1989
Age35 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

KNIGHTWOOD MANAGEMENT LIMITED is an active private limited company with number 02349956. It was incorporated 35 years, 3 months, 1 day ago, on 20 February 1989. The company address is North House North House, Poole, BH14 0LT, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Property Solutions (Southern) Limited

Termination date: 2023-10-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Nov 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-10-02

Officer name: Right 2 Manage (Southern) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

New address: North House 55 North Road Poole Dorset BH14 0LT

Change date: 2023-11-21

Old address: Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Oct 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Property Solutions (Southern) Limited

Appointment date: 2022-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-17

Old address: 13 Queens Road Bournemouth BH2 6BA England

New address: Unit 8 the Old Pottery Manor Way Verwood BH31 6HF

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Jen Admin Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Flat Management Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Phyllis Grainger Handley

Termination date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rowena Carole Gentle

Appointment date: 2021-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gentle

Termination date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Flat Management Ltd

Appointment date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jen Admin Limited

Change date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: 13 Queens Road Bournemouth BH2 6BA

Change date: 2016-02-10

Old address: 9 Queens Road Bournemouth Dorset BH2 6BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Whitehouse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patricia Phyllis Grainger Handley

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Mark Whitehouse

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Gentle

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Jen Admin Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr peter gentle

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: 1-3 seamoor road westbourne bournemouth dorset BH4 9AA

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 04/01/05 from: 5A new orchard poole dorset BH15 1LY

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/10/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 22/02/99 from: 4 knightwood 8 snowdon road westbourne bournemouth dorset BH4 9HL

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 1998

Action Date: 01 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-01

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/98; change of members

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 1997

Action Date: 01 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-01

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 01/08/97 from: 26 green end road hemel hempstead hertfordshire HP1 1QR

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/97; change of members

Documents

View document PDF


Some Companies

BLUFOUR ENTERPRISE LTD

42 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC545770
Status:ACTIVE
Category:Private Limited Company

COMPLETE INTEGRATED SUPPORT SOLUTIONS LTD

184 ST. JOHNS ROAD,BOLTON,BL6 4HD

Number:07581892
Status:ACTIVE
Category:Private Limited Company

HERITAGE LAW (NORWICH) LIMITED

13 HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:10397027
Status:ACTIVE
Category:Private Limited Company

MCKINNEY MARITIME LIMITED

2 HARDY AVENUE,LONDON,E16 1SX

Number:06577688
Status:ACTIVE
Category:Private Limited Company

MILESTONE PR LIMITED

43 KINGSCOTE ROAD,EDGBASTON,B15 3LA

Number:07019755
Status:ACTIVE
Category:Private Limited Company

PARACELLY LIMITED

14 ELMWOOD CLOSE,NORTH YORKSHIRE,TS9 5HX

Number:06317417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source